London
NW3 2TL
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(28 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 24 November 2015(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(29 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 April 2007) |
Role | Company Director (Publishing/D |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Director Name | Ms Sara Lynn Jarvis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 July 2015) |
Role | Company Director Artist/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Roupell Street London SE1 8SS |
Director Name | Patrice Amen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Les Amazones 31320 Anzeville Foreign |
Director Name | Michael Mazeries |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 20 Rue Saint Ursule 3100 Toulouse Foreign |
Director Name | Mr Ian Gordon Grant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 November 2000) |
Role | Company Director (Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Secretary Name | Mr Stephen Derek Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 51 Newtons Close Rainham Essex RM13 7AX |
Director Name | Mr Alain Oriol |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 5 Chemin Des Sources 31120 Portet Sur Garonne Foreign |
Secretary Name | Mr Ian Gordon Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Mr Sandy Blackadder Primrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Secretary Name | Kate Louise Boaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Accounts & Admin Director |
Correspondence Address | 19 Johnson Road Bromley Kent BR2 9SN |
Director Name | Roger Christopher Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Financial Director |
Correspondence Address | 10 Devereux Drive Watford WD17 3DE |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | jbcp.co.uk |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 1994 | Delivered on: 14 January 1994 Satisfied on: 17 May 2003 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 December 1993 | Delivered on: 14 December 1993 Satisfied on: 17 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 December 1992 | Delivered on: 11 December 1992 Satisfied on: 31 December 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £20800.34 due from the company to the chargee under the terms of an agreement. Particulars: All the right title and interest payable under the insurances. Fully Satisfied |
29 August 1989 | Delivered on: 7 September 1989 Satisfied on: 28 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 March 1989 | Delivered on: 17 March 1989 Satisfied on: 9 November 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
24 August 2015 | Termination of appointment of Sara Lynn Jarvis as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 September 2010 | Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: the new boathouse 136-42 bramley road london W10 6SR (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
3 July 2003 | Resolutions
|
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 346 old street london EC1V 9RB (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
12 November 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (17 pages) |
8 December 2000 | Return made up to 05/10/00; full list of members (7 pages) |
5 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 05/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
13 October 1999 | Secretary resigned (1 page) |
7 July 1999 | Company name changed two-can publishing LIMITED\certificate issued on 08/07/99 (2 pages) |
19 November 1998 | Full accounts made up to 31 May 1998 (19 pages) |
7 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
15 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
14 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
14 November 1995 | Director resigned (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1987 | Company name changed handwork LIMITED\certificate issued on 30/11/87 (2 pages) |
7 July 1987 | Incorporation (16 pages) |